A.B.K. FURNISHINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
10/07/2510 July 2025 | Change of details for Mr Anthony James Geoffery Howell as a person with significant control on 2025-07-10 |
10/07/2510 July 2025 | Director's details changed for Mr Anthony James Geoffrey Howell on 2025-07-10 |
04/12/244 December 2024 | Change of details for Mr Anthony James Geoffery Howell as a person with significant control on 2016-04-06 |
03/12/243 December 2024 | Confirmation statement made on 2024-10-20 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2023-10-31 |
15/12/2315 December 2023 | Director's details changed for Mrs Denise Howell on 2023-12-14 |
15/12/2315 December 2023 | Director's details changed for Mr Anthony James Geoffery Howell on 2023-12-14 |
15/12/2315 December 2023 | Change of details for Mr Anthony James Geoffery Howell as a person with significant control on 2023-12-14 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
03/11/213 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 074140840001 |
04/02/194 February 2019 | DIRECTOR APPOINTED MRS DENISE HOWELL |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
20/10/1620 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES GEOFFERY HOWELL / 20/10/2016 |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 24 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BG |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/02/1613 February 2016 | DISS40 (DISS40(SOAD)) |
10/02/1610 February 2016 | Annual return made up to 20 October 2015 with full list of shareholders |
12/01/1612 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/01/1516 January 2015 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/01/148 January 2014 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/01/1318 January 2013 | Annual return made up to 20 October 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/01/124 January 2012 | Annual return made up to 20 October 2011 with full list of shareholders |
12/10/1112 October 2011 | APPOINTMENT TERMINATED, DIRECTOR BALWINDER VIRDI |
12/10/1112 October 2011 | APPOINTMENT TERMINATED, DIRECTOR KARAMJIT VIRDI |
11/02/1111 February 2011 | 20/10/10 STATEMENT OF CAPITAL GBP 2 |
11/02/1111 February 2011 | 20/10/10 STATEMENT OF CAPITAL GBP 5 |
02/11/102 November 2010 | DIRECTOR APPOINTED KARAMJIT SINGH VIRDI |
02/11/102 November 2010 | DIRECTOR APPOINTED ANTHONY JAMES GEOFFERY HOWELL |
02/11/102 November 2010 | APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES |
02/11/102 November 2010 | DIRECTOR APPOINTED BALWINDER SINGH VIRDI |
20/10/1020 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company